Company NamePlemstall Services Limited
Company StatusDissolved
Company Number06252128
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameColin Ian Weemes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Drive
Mickle Trafford
Chester
Cheshire
CH2 4QT
Wales
Secretary NamePeter Julian Minns
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleLandscape Gardener
Correspondence Address7 Telford Way
Chester
CH4 8DA
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Hilliards Court
Chester Business Park
Wrexham Road
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
12 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 18/05/08; full list of members (3 pages)
7 July 2008Return made up to 18/05/08; full list of members (3 pages)
4 July 2008Director's Change of Particulars / colin weemes / 18/05/2008 / HouseName/Number was: , now: 2; Street was: 5 linden drive, now: linden drive; Region was: , now: cheshire (1 page)
4 July 2008Director's change of particulars / colin weemes / 18/05/2008 (1 page)
1 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
1 August 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007New director appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (21 pages)
18 May 2007Incorporation (21 pages)